Download leads from Nexok and grow your business. Find out more

3 E Solutions Limited

Documents

Total Documents156
Total Pages614

Filing History

1 November 2022Final Gazette dissolved following liquidation
1 August 2022Return of final meeting in a creditors' voluntary winding up
3 March 2022Liquidators' statement of receipts and payments to 17 January 2022
24 March 2021Liquidators' statement of receipts and payments to 17 January 2021
10 September 2020Appointment of a voluntary liquidator
10 September 2020Removal of liquidator by court order
21 February 2020Liquidators' statement of receipts and payments to 17 January 2020
4 February 2019Registered office address changed from Conglass 6 Winksley Grove Harrogate North Yorkshire HG3 2SZ to C/O Bridgstones 125/127 Union Street Oldham OL1 1TE on 4 February 2019
1 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
1 February 2019Statement of affairs
1 February 2019Appointment of a voluntary liquidator
12 April 2018Confirmation statement made on 1 April 2018 with no updates
21 July 2017Total exemption full accounts made up to 30 April 2017
21 July 2017Total exemption full accounts made up to 30 April 2017
4 April 2017Confirmation statement made on 1 April 2017 with updates
4 April 2017Confirmation statement made on 1 April 2017 with updates
14 October 2016Total exemption small company accounts made up to 30 April 2016
14 October 2016Total exemption small company accounts made up to 30 April 2016
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
18 January 2016Total exemption small company accounts made up to 30 April 2015
18 January 2016Total exemption small company accounts made up to 30 April 2015
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
28 January 2015Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014
28 January 2015Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014
28 January 2015Termination of appointment of Margaret Sloan Alexander as a director on 1 November 2014
8 December 2014Total exemption small company accounts made up to 30 April 2014
8 December 2014Total exemption small company accounts made up to 30 April 2014
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
19 November 2013Total exemption small company accounts made up to 30 April 2013
19 November 2013Total exemption small company accounts made up to 30 April 2013
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
18 December 2012Total exemption small company accounts made up to 30 April 2012
18 December 2012Total exemption small company accounts made up to 30 April 2012
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
28 November 2011Total exemption small company accounts made up to 30 April 2011
28 November 2011Total exemption small company accounts made up to 30 April 2011
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
22 October 2010Total exemption small company accounts made up to 30 April 2010
22 October 2010Total exemption small company accounts made up to 30 April 2010
6 April 2010Director's details changed for Margaret Alexander on 1 November 2009
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
6 April 2010Director's details changed for Margaret Alexander on 1 November 2009
6 April 2010Director's details changed for Margaret Alexander on 1 November 2009
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010
5 April 2010Director's details changed for Margaret Alexander on 5 April 2010
11 December 2009Total exemption small company accounts made up to 30 April 2009
11 December 2009Total exemption small company accounts made up to 30 April 2009
3 April 2009Return made up to 01/04/09; full list of members
3 April 2009Return made up to 01/04/09; full list of members
18 December 2008Total exemption small company accounts made up to 30 April 2008
18 December 2008Total exemption small company accounts made up to 30 April 2008
8 April 2008Return made up to 01/04/08; full list of members
8 April 2008Return made up to 01/04/08; full list of members
23 January 2008Total exemption small company accounts made up to 30 April 2007
23 January 2008Total exemption small company accounts made up to 30 April 2007
19 November 2007New secretary appointed
19 November 2007New secretary appointed
16 November 2007Secretary resigned
16 November 2007Secretary resigned
29 May 2007Return made up to 01/04/07; full list of members
29 May 2007Return made up to 01/04/07; full list of members
29 May 2007New secretary appointed
29 May 2007Secretary resigned
29 May 2007New secretary appointed
29 May 2007New director appointed
29 May 2007Secretary resigned
29 May 2007New director appointed
7 March 2007Total exemption small company accounts made up to 30 April 2006
7 March 2007Total exemption small company accounts made up to 30 April 2006
19 April 2006Return made up to 01/04/06; full list of members
19 April 2006Return made up to 01/04/06; full list of members
12 August 2005Total exemption small company accounts made up to 30 April 2005
12 August 2005Total exemption small company accounts made up to 30 April 2005
26 April 2005Return made up to 01/04/05; full list of members
26 April 2005Return made up to 01/04/05; full list of members
24 December 2004Total exemption small company accounts made up to 30 April 2004
24 December 2004Total exemption small company accounts made up to 30 April 2004
19 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 January 2004Total exemption small company accounts made up to 30 April 2003
30 January 2004Total exemption small company accounts made up to 30 April 2003
3 December 2003Director's particulars changed
3 December 2003Director's particulars changed
25 November 2003Registered office changed on 25/11/03 from: 125 beckwith road harrogate north yorkshire HG2 0BS
25 November 2003Registered office changed on 25/11/03 from: 125 beckwith road harrogate north yorkshire HG2 0BS
6 November 2003Total exemption small company accounts made up to 30 April 2002
6 November 2003Total exemption small company accounts made up to 30 April 2002
16 May 2003Return made up to 01/04/03; full list of members
16 May 2003Return made up to 01/04/03; full list of members
22 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
22 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
18 March 2002Registered office changed on 18/03/02 from: westville manor park, silkstone barnsley south yorkshire S75 4NE
18 March 2002Registered office changed on 18/03/02 from: westville manor park, silkstone barnsley south yorkshire S75 4NE
8 March 2002Total exemption small company accounts made up to 30 April 2001
8 March 2002Total exemption small company accounts made up to 30 April 2001
5 November 2001New secretary appointed
5 November 2001New secretary appointed
10 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 March 2001New director appointed
30 March 2001New director appointed
20 February 2001Ad 01/12/00--------- £ si 2@1=2 £ ic 2/4
20 February 2001Ad 01/12/00--------- £ si 2@1=2 £ ic 2/4
9 February 2001Registered office changed on 09/02/01 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
9 February 2001Registered office changed on 09/02/01 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
5 January 2001Accounts for a small company made up to 30 April 2000
5 January 2001Accounts for a small company made up to 30 April 2000
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 April 2000New secretary appointed
20 April 2000New secretary appointed
20 April 2000Secretary resigned
20 April 2000Secretary resigned
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 February 2000Accounts for a small company made up to 30 April 1999
3 February 2000Accounts for a small company made up to 30 April 1999
24 May 1999Return made up to 01/04/99; full list of members
24 May 1999Return made up to 01/04/99; full list of members
25 January 1999New secretary appointed
25 January 1999New secretary appointed
25 January 1999Secretary resigned;director resigned
25 January 1999Secretary resigned;director resigned
22 May 1998Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff CF2 4YF
22 May 1998Secretary resigned;director resigned
22 May 1998Director resigned
22 May 1998New secretary appointed;new director appointed
22 May 1998New secretary appointed;new director appointed
22 May 1998New director appointed
22 May 1998Secretary resigned;director resigned
22 May 1998Registered office changed on 22/05/98 from: crwys house 33 crwys road cardiff CF2 4YF
22 May 1998New director appointed
22 May 1998Director resigned
16 April 1998Company name changed navrin LIMITED\certificate issued on 17/04/98
16 April 1998Company name changed navrin LIMITED\certificate issued on 17/04/98
14 April 1998Nc inc already adjusted 08/04/98
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 April 1998Nc inc already adjusted 08/04/98
1 April 1998Incorporation
1 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing